Background WavePink WaveYellow Wave

SINES PARKS (S.E.) LIMITED (06080848)

SINES PARKS (S.E.) LIMITED (06080848) is an active UK company. incorporated on 2 February 2007. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SINES PARKS (S.E.) LIMITED has been registered for 19 years. Current directors include DOE, Fred, SINES, Elaine Ann.

Company Number
06080848
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
166 College Road, Harrow, HA1 1RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOE, Fred, SINES, Elaine Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINES PARKS (S.E.) LIMITED

SINES PARKS (S.E.) LIMITED is an active company incorporated on 2 February 2007 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SINES PARKS (S.E.) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06080848

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

SOUTH HANTS COUNTRY CLUB LIMITED
From: 2 February 2007To: 8 March 2007
Contact
Address

166 College Road Harrow, HA1 1RA,

Previous Addresses

, 88-98 College Road, Harrow, Middlesex, HA1 1RA
From: 2 February 2007To: 20 July 2016
Timeline

7 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Apr 11
Funding Round
Apr 11
Loan Secured
Jul 14
Loan Secured
Jul 14
New Owner
Mar 18
New Owner
Jul 20
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SINES, Elaine Ann

Active
Burfield Road, WindsorSL4 2RE
Secretary
Appointed 02 Feb 2007

DOE, Fred

Active
Burfield Road, WindsorSL4 2RE
Born October 1962
Director
Appointed 02 Feb 2007

SINES, Elaine Ann

Active
Burfield Road, WindsorSL4 2RE
Born July 1965
Director
Appointed 02 Feb 2007

Persons with significant control

2

Mrs Elaine Ann Sines

Active
College Road, HarrowHA1 1RA
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2020

Mr Fred Doe

Active
College Road, HarrowHA1 1RA
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
88(2)R88(2)R
Legacy
4 May 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2007
NEWINCIncorporation